Galleria of St. Matthews, LLC
Debtor: Galleria of St. Matthews, LLC
Us Trustee: John L. Daugherty
Case Number: 3:2021bk30360
Filed: February 19, 2021
Court: U.S. Bankruptcy Court for the Western District of Kentucky
Presiding Judge: Charles R Merrill
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 15, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 15, 2021 Filing 39 BNC Certificate of Mailing - Hearing (related document(s)#38 Notice of Hearing regarding Motion to Sell 4101-4127 Oeschli Avenue Free and Clear of Liens Filed by Debtor Galleria of St. Matthews, LLC. #3 and on the Responses filed thereto. Hearing scheduled for 4/29/2021 at 10:00 AM (Eastern Time) by Telephonic Hearing. Parties to call in at 1-888-684-8852 and use the Access Code 6165472#. Parties are to use the prompt to bypass the security code. Parties are directed to put their call on mute until their case is called. cc: sl and responding parties). Notice Date 04/15/2021. (Admin.)
April 13, 2021 Filing 38 Notice of Hearing regarding Motion to Sell 4101-4127 Oeschli Avenue Free and Clear of Liens Filed by Debtor Galleria of St. Matthews, LLC. #3 and on the Responses filed thereto. Hearing scheduled for 4/29/2021 at 10:00 AM (Eastern Time) by Telephonic Hearing. Parties to call in at 1-888-684-8852 and use the Access Code 6165472#. Parties are to use the prompt to bypass the security code. Parties are directed to put their call on mute until their case is called. cc: sl and responding parties (Gudgel, A)
April 9, 2021 Filing 37 Objection to Motion to Sell 4101-4127 Oeschli Avenue Free and Clear of Liens Fee Amount $188 filed by Debtor Galleria of St. Matthews, LLC#3. Filed by Creditor Commonwealth Bank & Trust Company (Meyer, William)
April 9, 2021 Filing 36 Objection to Motion to Sell 4101-4127 Oeschli Avenue Free and Clear of Liens Fee Amount $188 filed by Debtor Galleria of St. Matthews, LLC#3. Filed by Interested Party Kaden Management Company, Inc. (Gray, Spencer)
April 9, 2021 Filing 35 Notice of Appearance and Request for Notice by Spencer K. Gray . Filed by on behalf of Kaden Management Company, Inc. (Gray, Spencer)
April 8, 2021 Meeting of Creditors Held. (Stonitsch, John)
April 6, 2021 Opinion or Order Filing 34 Order Granting #33 Agreed Motion for Relief from Stay regarding Nuthin' Fancy, Inc. d/b/a Del Frisco's v. Galleria of St. Matthews, LLC et al. Entered on 4/6/2021. (Weber, S)
April 5, 2021 Filing 33 Agreed Motion for Relief from Stay regarding Nuthin' Fancy, Inc. d/b/a Del Frisco's v. Galleria of St. Matthews, LLC et al.. Filed by Creditor Del Frisco's, Debtor Galleria of St. Matthews, LLC. (Yeager, Tyler)
March 31, 2021 Filing 32 Amended Schedules F and Mailing Matrix .. Filed by Galleria of St. Matthews, LLC (Yeager, Tyler)
March 30, 2021 Opinion or Order Filing 31 Order Granting #16 Debtor's Nunc Pro Tunc Application to Employ Sandra Schroeder of Rodulfo Realty, LLC as Real Estate Broker. Entered on 3/30/2021. (Weber, S)
March 30, 2021 Opinion or Order Filing 30 Order Granting #28 Agreed Motion For Enlargement Of Time To Respond To #3 Debtor's Motion To Sell 4101-4127 Oeschli Avenue Free and Clear of Liens. Filed by Creditor Commonwealth Bank & Trust Company, Debtor Galleria of St. Matthews, LLC, Interested Party Kaden Management Company, Inc. Objections due by 4/9/2021. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. Entered on 3/30/2021 (Weber, S)
March 30, 2021 Opinion or Order Filing 29 Order Granting #14 Debtor's Application to Employ Kaplan Johnson Abate & Bird LLP as Attorney. Entered on 3/30/2021. (Weber, S)
March 29, 2021 Notice to Filer - in the future, requests for enlargements of time should be filed under the Motion Event- Extend/Shorten/Waive Time (related document(s)#28 Agreed Motion Agreed Order For Enlargement Of Time To Respond To Motion To Sell filed by Creditor Commonwealth Bank & Trust Company, Debtor Galleria of St. Matthews, LLC, Interested Party Kaden Management Company, Inc.). No action required. (Smithson, M)
March 26, 2021 Filing 28 Agreed Motion Agreed Order For Enlargement Of Time To Respond To Motion To Sell. Filed by Creditor Commonwealth Bank & Trust Company, Debtor Galleria of St. Matthews, LLC, Interested Party Kaden Management Company, Inc.. (Goff, Lea)
March 26, 2021 Filing 27 Objection to Motion to Sell 4101-4127 Oeschli Avenue Free and Clear of Liens Fee Amount $188 filed by Debtor Galleria of St. Matthews, LLC#3. Filed by Creditor Del Frisco's (Stosberg, Andrew)
March 26, 2021 Filing 26 Objection to Motion to Sell 4101-4127 Oeschli Avenue Free and Clear of Liens Fee Amount $188 filed by Debtor Galleria of St. Matthews, LLC#3. Filed by Creditors Havana Rumba, LLC, S.T., LLC d/b/a Charim Korean Restaurant, Paul Sandman, Tham Sandman, Sandman International, Inc. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Eddins, H.)
March 22, 2021 Chapter 11 Initial Status Conference Held March 10, 2021 #9. (Gudgel, A)
March 18, 2021 Filing 25 Debtor-In-Possession Monthly Operating Report for Filing Period February 19 - 28, 2021 . Filed by Galleria of St. Matthews, LLC (Yeager, Tyler)
March 17, 2021 Filing 24 Notice of Appearance and Request for Notice by Andrew David Stosberg . Filed by on behalf of Del Frisco's (Stosberg, Andrew)
March 16, 2021 Filing 23 Notice of Appearance and Request for Notice by Lea Pauley Goff . Filed by on behalf of Kaden Management Company, Inc. (Goff, Lea)
March 15, 2021 Filing 22 Notice of Appearance and Request for Notice by Daniel Albers Jr. as Counsel for Louisville/Jefferson County Metro Government. Filed by on behalf of Louisville/Jefferson County Metro Government (Albers, Daniel)
March 12, 2021 Opinion or Order Filing 21 Order Granting #19 Motion to Extend Time to File Written Objections to #3 Debtor's Motion to Sell 4101-4127 Oeschli Avenue, Louisville, KY 40202 Free and Clear of Liens. Objections due by 3/26/2021. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. Entered on 3/12/2021. (Weber, S)
March 11, 2021 Filing 20 BNC Certificate of Mailing - Notice Request (related document(s)#16 Nunc Pro Tunc Application to Employ Sandra Schroeder as Real Estate Broker filed by Debtor Galleria of St. Matthews, LLC). Notice Date 03/11/2021. (Admin.)
March 11, 2021 Filing 19 Motion to Extend time to File Written Objections to Sale Motion. Filed by Debtor Galleria of St. Matthews, LLC. (Attachments: #1 Proposed Order) (Yeager, Tyler)
March 10, 2021 Filing 18 Notice of Appearance and Request for Notice by Carrie D. Ritsert . Filed by on behalf of City of St. Matthews (Ritsert, Carrie)
March 10, 2021 Filing 17 Notice of Appearance and Request for Notice by Carrie D. Ritsert . Filed by on behalf of Galleria of St. Matthews, LLC (Ritsert, Carrie)
March 8, 2021 Filing 16 Nunc Pro Tunc Application to Employ Sandra Schroeder as Real Estate Broker . Filed by Debtor Galleria of St. Matthews, LLC. Objections due by 03/29/2021. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: #1 Exhibit A - Broker Services Agreement #2 Exhibit B - Verified Statement #3 Proposed Order) (Yeager, Tyler)
March 7, 2021 Filing 15 BNC Certificate of Mailing - Notice Request (related document(s)#14 Application to Employ Kaplan Johnson Abate & Bird LLP as Attorney filed by Debtor Galleria of St. Matthews, LLC). Notice Date 03/07/2021. (Admin.)
March 4, 2021 Filing 14 Application to Employ Kaplan Johnson Abate & Bird LLP as Attorney . Filed by Debtor Galleria of St. Matthews, LLC. Objections due by 03/25/2021. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: #1 Verified Statement of Proposed Counsel #2 Exhibit Engagement Agreement #3 Proposed Order) (Yeager, Tyler)
March 4, 2021 Filing 13 Notice of Appearance and Request for Notice by William Robert Meyer II . Filed by on behalf of Commonwealth Bank & Trust Company (Meyer, William)
March 2, 2021 Filing 12 Notice of Appearance and Request for Notice by Myrle L. Davis . Filed by on behalf of Myrle Davis (Davis, Myrle)
February 27, 2021 Filing 11 BNC Certificate of Mailing - Notice Request (related document(s)#9 Order to Set Chapter 11 Initial Status Conference. Status hearing to be held on 3/10/2021 at 01:30 PM (Eastern Time) by Telephonic Hearing. Parties to call in at 1-888-684-8852 and use the Access Code 6165472#. Parties are to use the prompt to bypass the security code. Parties are directed to put their call on mute until their case is called. cc: sl Entered on 2/25/2021). Notice Date 02/27/2021. (Admin.)
February 26, 2021 Filing 10 Certificate of Service (related document(s)#9 Order to Set Chapter 11 Initial Status Conference). Filed by Galleria of St. Matthews, LLC (Yeager, Tyler)
February 25, 2021 Opinion or Order Filing 9 Order to Set Chapter 11 Initial Status Conference. Status hearing to be held on 3/10/2021 at 01:30 PM (Eastern Time) by Telephonic Hearing. Parties to call in at 1-888-684-8852 and use the Access Code 6165472#. Parties are to use the prompt to bypass the security code. Parties are directed to put their call on mute until their case is called. cc: sl Entered on 2/25/2021 (Gudgel, A)
February 24, 2021 Filing 8 BNC Certificate of Mailing - Meeting of Creditors (related document(s)#4 Chapter 11 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest.). Notice Date 02/24/2021. (Admin.)
February 24, 2021 Filing 7 BNC Certificate of Mailing - Notice Request (related document(s)#3 Motion to Sell 4101-4127 Oeschli Avenue Free and Clear of Liens Fee Amount $188 filed by Debtor Galleria of St. Matthews, LLC). Notice Date 02/24/2021. (Admin.)
February 23, 2021 Filing 6 Creditor Request for Notices . Filed by Tham Sandman, Paul Sandman, Sandman International, Inc., S.T., LLC d/b/a Charim Korean Restaurant, Havana Rumba, LLC (Eddins, H.)
February 23, 2021 Installment Payment. Fee Amount $21.00. Filed by Galleria of St. Matthews, LLC (Yeager, Tyler)
February 23, 2021 Receipt of filing fee for Installment Payment or Full Filing Fee for New Case(21-30360-crm) [misc,instp] ( 21.00). Receipt number 9700473 (re:Doc#) (U.S. Treasury)
February 22, 2021 Filing 5 Notice of Appearance and Request for Notice by John R. Stonitsch Trial Attorney. Filed by on behalf of John L. Daugherty (Stonitsch, John)
February 22, 2021 Filing 4 Chapter 11 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. (Weber, S)
February 22, 2021 Deadlines set. Chapter 11 Plan due by 6/21/2021. Disclosure Statement due by 6/21/2021. (Weber, S)
February 22, 2021 Notice of Required Action - Attorney has failed to pay the full Chapter 11 filing fee in this case with the fee amount effective 12/1/20 (filing fee as of 12/1 is now $1738.00). In order to pay the additional $21.00 due, filer must docket "Installment Payment or Full Filing Fee for New Case" event located under the Miscellaneous category and insert the amount of $21.00 as payment due immediately upon receipt of this notice. This case and any future case filed without the correct fee due as of 12/1/20 may be dismissed without further notice upon failure to timely pay the appropriate filing fee. If filer is using a software program for new petitions please contact your software provider immediately to update for all fee changes. (Related document #1 Chapter 11 Petition filed by Debtor Galleria of St. Matthews, LLC). Miscellaneous Deadline 2/24/2021. (Weber, S)
February 19, 2021 Filing 3 Motion to Sell 4101-4127 Oeschli Avenue Free and Clear of Liens Fee Amount $188. Filed by Debtor Galleria of St. Matthews, LLC. Objections due by 03/12/2021. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: #1 Exhibit Sale Agreement #2 Proposed Order) (Yeager, Tyler)
February 19, 2021 Filing 2 Notice of Appearance and Request for Notice by Tyler R. Yeager . Filed by on behalf of Galleria of St. Matthews, LLC (Yeager, Tyler)
February 19, 2021 Filing 1 Chapter 11 Voluntary Petition. Fee Amount $1717. Filed by Galleria of St. Matthews, LLC. (Bird, Charity)
February 19, 2021 Receipt of filing fee for Voluntary Petition(21-30360) [misc,volp11a] (1717.00). Receipt number 9698130 (re:Doc#1) (U.S. Treasury)
February 19, 2021 Meeting of Creditors. 341(a) meeting to be held on 04/08/2021 at 02:30PM at Telephonic or Video 341 Meeting.
February 19, 2021 Receipt of filing fee for Motion to Sell(21-30360-crm) [motion,msell] ( 188.00). Receipt number 9698270 (re:Doc#3) (U.S. Treasury)

Search for this case: Galleria of St. Matthews, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Galleria of St. Matthews, LLC
Represented By: Charity S Bird
Represented By: Tyler R. Yeager
Represented By: Carrie D. Ritsert
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: John L. Daugherty
Represented By: John R. Stonitsch
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?